TRICKLEBANK LIMITED
ORMSKIRK TRICKLEBANK (RECLAMATION) LIMITED

Hellopages » Lancashire » West Lancashire » L39 8RG

Company number 03051265
Status Active
Incorporation Date 28 April 1995
Company Type Private Limited Company
Address ORCHARD HOUSE 17 SUMMERWOOD LANE, HALSALL, ORMSKIRK, LANCASHIRE, L39 8RG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of TRICKLEBANK LIMITED are www.tricklebank.co.uk, and www.tricklebank.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Tricklebank Limited is a Private Limited Company. The company registration number is 03051265. Tricklebank Limited has been working since 28 April 1995. The present status of the company is Active. The registered address of Tricklebank Limited is Orchard House 17 Summerwood Lane Halsall Ormskirk Lancashire L39 8rg. . SILCOCK, Martin Robert is a Director of the company. Secretary SILCOCK, Jayne Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SPENCER, Brian Douglas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SILCOCK, Martin Robert
Appointed Date: 28 April 1995
65 years old

Resigned Directors

Secretary
SILCOCK, Jayne Elizabeth
Resigned: 25 February 2013
Appointed Date: 28 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 1995
Appointed Date: 28 April 1995

Director
SPENCER, Brian Douglas
Resigned: 15 May 2002
Appointed Date: 28 April 1995
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 April 1995
Appointed Date: 28 April 1995

TRICKLEBANK LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 28 February 2015
28 Apr 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

28 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 55 more events
19 Jun 1995
Accounting reference date notified as 28/02
12 May 1995
New secretary appointed

12 May 1995
Director resigned;new director appointed

12 May 1995
Secretary resigned;new director appointed

28 Apr 1995
Incorporation

TRICKLEBANK LIMITED Charges

13 January 2014
Charge code 0305 1265 0004
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
13 February 2006
Legal mortgage
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H farnley 3 croft drive west caldy wirral. With the…
12 July 2002
Legal mortgage
Delivered: 27 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at woodend farm moss lane churchtown southport…
28 February 2000
Debenture
Delivered: 2 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…